Church End
Great Dunmow
Essex
CM6 2AE
Director Name | Bernadette Maria Gills |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church End Great Dunmow Essex CM6 2AE |
Secretary Name | Stephen Paul Galpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Church End Great Dunmow Essex CM6 2AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£156,433 |
Cash | £571 |
Current Liabilities | £157,004 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
22 June 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 June 2005 | Return made up to 25/02/05; full list of members (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
11 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1998 | Return made up to 25/02/98; full list of members (6 pages) |
28 May 1998 | Ad 25/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Resolutions
|
4 April 1997 | Registered office changed on 04/04/97 from: 76 new cavendish street london W1M 7LB (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
25 February 1997 | Incorporation (17 pages) |